ORGANIZATION SECTION V

Size: px
Start display at page:

Download "ORGANIZATION SECTION V"

Transcription

1 ORGANIZATION SECTION V Young Farmer & Rancher Objectives... Page 124 Constitution and By-Laws... Pages Principles Rules Governing Motions... Page 129 YF&H History Part I... Pages Part II -- Annual Folk Festival and May Rambling. Page 132 Past State Chairmen... Pages Past Young Farmer of the Year Winners... Pages Past Outstanding Young Woman of the Year... Pages Past Discussion Meet Winners... Pages Past Collegiate Discussion Meet Winners... Pages Past Excellence in Agriculture Winners... Page 138 Past Environmental Stewardship Winners... Page 138 Past Agent Appreciation Award Winners... Page 139 YF&R Banner, Colors, Emblem... Page 140 YF&R Creed... Page 141

2 YOUNG FARMER & RANCHER OBJECTIVES The Objectives of this organization are to promote leadership and training; to further the interest of Farm and Rural Young People of Tennessee. To coordinate the work of county and district Young Farmer and Rancher Organizations to the end that they may more effectively and efficiently serve the needs of young people of the state; to strive to bring to Farm and Rural Youth Organizations, as far as practical and desirable, a greater uniformity of objectives, a common sincerity of purpose, and a definite unity of thought; to extend to all eligible young people in the state programs; to develop in this group a keen sense of pride in a program of service, based on high ideals, to the Farm and Rural Communities, the county, state, and nation. 124

3 CONSTITUTION AND BY-LAWS OF THE YOUNG FARMERS AND RANCHERS ORGANIZATION OF TENNESSEE ARTICLE I Section 1. Name: The name of this organization shall be the Tennessee Young Farmers and Ranchers of Tennessee. Section 2. Purpose: The purpose of this organization shall be to promote leadership and training; to further the interest of rural young people of Tennessee; to coordinate the work of county and district rural youth organizations to the end that they may more effectively and efficiently serve the needs of rural youth of the state; to strive to bring to rural youth organizations, as far as practical and desirable, a greater uniformity of objectives, a common sincerity of purpose, and a definite unity of thought; to extend to all eligible youth in the state the benefits and advantages of rural youth programs; to develop in rural youth a keen sense of pride in a program of service, based upon high ideals to the rural communities, the county, state and nation. Section 3. Membership: Membership in this organization is open to county organizations of rural young people in Tennessee of the age group approximately 18 to 35 years (The age group between 4-H and FFA, and general adult responsibility) who subscribe to the aims and objectives of the organization and are willing to conform to its rules and regulations. The Executive Committee, hereinafter provided for, shall pass upon applications for membership. Section 4. Dues: Each member association or organization shall pay annual dues of $25. Section 5. Headquarters: The headquarters for the association may be in the office of the Tennessee Farm Bureau Federation, Columbia, Tennessee. ARTICLE II Section 1. Annual Meeting: The annual meeting of this organization shall be held in connection with the annual state convention of the Tennessee Farm Bureau Federation. Section 2. District Meetings: District meetings in each of the five districts of the state may be held at the discretion and with the approval of the State Executive Committee, hereinafter provided for, under the direction of district members of the State Executive Committee. Section 3. The governing body of the organization shall be vested in the State Executive Committee consisting of eleven members selected by the official delegates of member associations at the annual meeting, in the manner set forth in Article III of these regulations. Section 4. Delegates: Each member organization shall be entitled to two official delegates at the annual meetings. Whenever possible, one delegate shall be a young lady and one shall be a young man. Same gender delegates are acceptable only if a female/male delegate team is not available. Section 5. Voting: Each official delegate shall be entitled to one vote. There shall be no voting by proxy. Section 6. Notice of Meetings: Notice of the annual meeting shall be given by mail to each member association as far in advance as practical. 125

4 Section 7. Quorum: A quorum at any annual meeting shall consist of representatives from 30 percent of the member associations. ARTICLE III Section 1. Executive Committee: The Executive Committee of the Young Farmers and Ranchers shall be composed of the chairman and two representatives from each of the five districts of the state. One of the district representatives shall be a young lady and the other a young man. District representatives shall be nominated by the district caucuses of official delegates of member associations and must be ratified by the annual meeting. Qualifications of Committee Members: Members of the Executive Committee shall be between the ages of 18 and 35 inclusive during the calendar year of their election, with the exception of the office of chairman. Candidates for office of chairman shall be between the ages of 18 and 33, during calendar year of election. All candidates for committee and chairman must be bona fide members before April 15 and have attended two district or state events. Section 2. Election of Chairman: The chairman of the Young Farmers and Ranchers organization shall be elected by secret ballot by the voting delegates to serve for one year or until his successor is elected and qualified. The election of the state chairman on the State Executive Committee shall precede the election of the District members on the Executive Committee and shall be elected in the following manner: Nominating ballots shall be provided each voting delegate who will write the name of the nominee of his or her choice on the ballot. These nominating ballots will be tabulated. If any one person on the nominating ballots shall receive a majority of the total votes cast, such nominee shall be declared elected. In case no nominee on the nominating ballot receives the majority of all votes, the three nominees receiving the highest number of nominations shall be voted upon in a second ballot. In the second ballot, if neither of the three nominees receives a majority, the nominee receiving the lowest number of votes shall be eliminated and the balloting shall continue until one of the two nominees receives a majority of the votes. The names of nominees for chairman on the first ballot shall be read before delegate body, and each nominee shall state his acceptance or rejection of nomination. Section 3. Election of District Representative on State Executive Committee: Each of the five districts shall elect two representatives on the State Executive Committee. The election of District representatives shall be by secret ballot in the following manner: Caucuses shall be held by voting delegates for each of the five districts. Nominating ballots shall be provided voting delegates at district caucuses. Nominating and election shall be conducted in the same manner as set forth for the election of the state chairman. Nominating and voting for both the young man and young lady shall be conducted in the same manner but not simultaneously and all voting delegates from the district shall be entitled to vote for each Executive Committee member. District Executive Committee members selected in this manner shall be submitted to the entire delegate body following the caucus for ratification. Section 4. Tenure: The term of office for members of the State Executive Committee shall be for one year or until a successor has been duly elected and qualified. No person is eligible to serve more than two terms. Section 5. Vacancy: In case of vacancy on the State Executive Committee from any cause, the remaining members of the Executive Committee may select a successor who shall serve until the next annual meeting of the Young Farmers and Ranchers Organization. 126

5 Section 6. All members of the executive committee of the Young Farmers & Ranchers shall be ineligible to compete in any contest within the Young Farmers & Ranchers Organization during their term on the executive committee. Spouses of the committee members shall be eligible to enter any contest other than the Young Farmer of The Year Contest. ARTICLE IV Section 1. Officers: The officers of the State Executive Committee shall consist of the chairman, a vice chairman, a secretary, and treasurer. All officers with the exception of the chairman are to be elected by the Executive Committee. The secretary and the treasurer may or may not be a member of the committee. The treasurer may be a bonded official of the Tennessee Farm Bureau Federation with headquarters at Columbia. Section 2. Duties of Chairman: The duties of the chairman shall be to preside at the meetings of the Executive Committee and all state meetings of the organization, and shall give special attention to the development of the program for the Young Farmers and Ranchers throughout the state and shall cooperate with the Tennessee Farm Bureau Federation, the Agricultural Extension Service, Vocational Education, and other organizations interested in the development and training of Young Farmers and Ranchers. Section 3. Duties of Vice Chairman: The duties of the vice chairman shall be to assist the chairman in every way possible, to serve as chairman in case of absence of the chairman and to perform any other duties as may be prescribed by the Executive Committee. Section 4. Duties of the Secretary: The secretary shall keep a complete record of all minutes of all meetings of the Executive Committee and the annual meeting of the organization and perform any other duties pertaining to the office of secretary as prescribed by the Executive Committee. Section 5. Duties of Treasurer: The treasurer shall receive all funds of the organization and deposit them to the account of the organization in a depository designated by the Executive Committee. Withdrawal of funds from the account of the organization shall be made by the treasurer upon the approval of the Executive Committee or someone designated by the committee. The treasurer shall maintain a record for all receipts and disbursements and make a report at such time and place as requested by the State Executive Committee and shall make a complete and written report at each annual meeting. Section 6. Duties of Reporter: The duties of the reporter shall be to report on all current and upcoming events of the Executive Committee and Young Farmers & Ranchers. These reports shall be presented in the form of an article to be submitted to the editor of the Tennessee Farm Bureau News - PO Box 313, Columbia, TN phone number (931) These articles shall be due by the 15th of each month. There will be an exception for months with combined issues - August/July and December/January, contact your editor for the due dates of these months. ARTICLE V Section 1. Budget: The Executive Committee shall prepare an annual budget for the organization and may submit the proposed budget to the board of directors of the Tennessee Farm Bureau Federation together with a proposed program of work and a request for an appropriation for the development and maintenance of the organization, if the financial assistance is desired of the Tennessee Farm Bureau Federation. The organization shall operate within the budget adopted. Section 2. Expense and Per Diem: $---per diem will be paid to members of the Executive Committee. Travel and subsistence expense while in the performance of the duties of the organization outside their own county of the officers and members of the Executive Committee shall be paid from the funds of the the association provided, however, that such expenditure shall not exceed the amount provided for in the budget for this purpose. 127

6 ARTICLE VI Section 3. Order of business: The order of business at all meetings as far as possible, shall be as follows: Call to order Prayer Pledge to the Flag Roll Call Reading Minutes Report of Chairman Report of Treasurer Report of Committees Other Reports Unfinished Business New Business Election or Appointments Adjourn Section 4. Parliamentary Procedure: Roberts' Rules of Order shall be taken as authority in parliamentary procedure. ARTICLE VII Section 1. Amendments: Requires two-thirds affirmative vote of delegates present to pass provided the proposed amendment was mailed to the county chairmen and secretaries thirty days in advance of the annual meeting. Section 2. Overall Policy: In recognition of the need for a close working relationship between the Young Farmers and Ranchers organization and the Tennessee Farm Bureau Federation and the Agricultural Extension Service, and the opportunity provided through this relationship for an expanded program and leadership training in the field of farm organization, it shall be the policy of the Young Farmers and Ranchers organization to be co-sponsored by the Tennessee Farm Bureau Federation and the Agricultural Extension Service, with one person from each of these organizations to serve as advisors, who shall work with the State Executive Committee and the State Organization. The State Advisory Committee either as a committee or through its officers may recommend action on major overall policy matters to the advisors from the two organizations. Section 3. General Policy: The State Executive Committee is specifically charged with the responsibility of developing programs of particular interest to member organizations so as to provide the membership the maximum opportunity for participation in activities in the attainment of the objectives of the organization. Section 4. Extra Meeting: The newly elected Executive Committee and the retiring Executive Committee shall some time during the Tennessee Farm Bureau Convention, following the regular meeting, meet and discuss problems of the coming year. The newly elected committee shall elect the vice chairman, secretary and treasurer. 128

7 PRINCIPAL RULES GOVERNING MOTIONS In Order when Order of Precedence another has Must be Vote the floor Seconded Debatable Amendable Required PRIVILEGED MOTIONS 1. Fix the Time to which to Adjourn no yes no yesο majority 2. Adjourn no yes no no majority 3. Recess no yes no yesο majority 4. Raise a Question of Privilege yes no no no no vote 5. Call for the Orders of the Day yes no no no no vote SUBSIDIARY MOTIONS 6. Lay on the Table no yes no no majority (set aside temporarily) 7. Previous Question (stop debate) no yes no no 2/3 8. Limit or Extend Limits of Debate no yes no yesο 2/3 9. Postpone to a Certain Time no yes yesο yesο majority 10. Refer to a Committee no yes yesο yesο majority 11. Amend no yes yes yes majority 12. Postpone Indefinitely no yes yes no majority 13. Main motion no yes yes yes majority MOTIONS THAT BRING A QUESTION AGAIN BEFORE THE ASSEMBLY (no rank) Take from the Table no yes no no majority Rescind no yes yes yes 2/3 Discharge a Committee no yes yes yes 2/3 Reconsider no yes yesο no majority INCIDENTAL MOTIONS (no rank) Point of Order yes no no no no vote Appeal yes yes yes no tie/maj. Suspend the Rules no yes no no 2/3 Objection to Consideration yesο no no no 2/3 neg. Division of a Question no yes no yes majority Division of the Assembly yes no no no no vote Request & Inquiries yes no no no no vote Parliamentary Inquiries yes no no no no vote Withdraw a Motion yes yes no no majority οqualified 129

8 HISTORY PART I HISTORY OF YOUNG FARMERS AND HOMEMAKERS By: Murray Miles The beginnings of Young Farmers and Homemakers in Tennessee were in a letter sent in October of 1938, by then Tennessee Farm Bureau President Joe Frank Porter, to all County Farm Bureaus and county and home agents. It urged the counties to send a young farmer and rancher to the 1938 State Farm Bureau Convention, and for the County Farm Bureaus to pay the expenses of these young people. The counties were asked to send one young person for every 100 Farm Bureau members in the county. Unfortunately, there was nothing written about the results of that letter either in the Farm Bureau News, or the Farm Bureau minutes. While it has been an accepted fact that Washington County had the first YF&H Club in the state, the Tennessee Farm Bureau News in October of 1938 reported a meeting of Young Farmers and Homemakers in Greene County, sponsored by the Greene County Farm Bureau. It also noted that Greene was the fourth to meet since the 1937 convention, and noted that the others were Madison, Warren, and Maury. By September of 1939, the Farm Bureau News reported that there were 52 County Farm Bureaus that had young farmers on their board of directors. There were other counties that year holding meetings of young people. They included Robertson, Sumner, Hamilton, and Maury counties. A year later, 1940, there were reports from Madison and Obion counties. It was at the Tennessee Farm Bureau Convention in 1944 that the first state committee was elected, composed of five people. A full committee of eleven members was elected in The last organization structures were the districts. The Tennessee Farm Bureau News reported in the June edition that four district meetings had been held. At that time, other counties were organizing. Among those mentioned in 1946 and 47 were Dyer, Humphreys, Hickman, Trousdale, Franklin, Marshall, Crockett, Macon, Rutherford, and Carroll. Although it is given credit for being the first organized club, the history of the Washington County Club was given in the September 1947 issue of the Tennessee Farm Bureau News, and noted that the club was organized in April of Although it may have been the first to officially organize, there were several other clubs meeting prior to that date, as noted earlier had to be a banner year for YF&H. It was then that the first Leadership Conference was held, then called "Leadership School". The Leadership School was held in August at what was then called U.T. Junior College at Martin. Through the years, the conference has only been held at three sites...the college, which became U.T. Martin; the 4-H Training Center at Milan, and then in 1985, 1987, & 1989 at Fall Creek Falls State Park. Through the years, leadership conference has seen a number of changes, but the primary goal remains the same...that is to train county YF&H members for their roles as leaders in their local club, in the district and state. The conference has helped surface outstanding leaders in the organization for over 40 years. It was at the first leadership school that the Order of the Golden Rule was launched was also the year that the name "Young Farmers and Homemakers": became official. There had been several names used through the early years by the counties. These included "Junior Farm Bureau", "Rural Youth", and "Young Farmers Club". The state committee in October 1947 adopted the name "Young Farmers & Homemakers" by a unanimous vote. Bob White Hooper of Humphreys County also made a motion that the colors of YF&H be green, red, and white, and a committee was appointed to develop a flag or emblem. The first statewide camp was at Standing Stone State Park in Later the YF&H helped build Camp Woodlee in Warren County and held their first state camp there in 1951, with 150 campers on hand. 130

9 Leadership and experience has also been gained here, particularly for those who are in charge of the kitchen. That is not by accident. The July 1949 minutes of the state YF&H committee include this statement, "The system of letting the boys and girls manage the kitchen is of utmost importance, as it gives each person the confidence in himself that he can do a job and when he or she is faced with this, they will be able to discharge their responsibilities in a satisfactory manner". The Queen Contest began in This committee began it to give more publicity to YF&H, means of recognizing attractive Homemakers, add a special feature to the convention, and raise money for the local club. (This was to be done by charging so much per vote in a county elimination contest. That did not last long.) The Talk Fest also began in Later know as the Talk Meet and now Discussion Meet, this program has also helped young people through the years learn to think on their feet, express themselves well, and be able to speak in front of an audience was the year of the first Folk Festival and the first tour. Folk Festival was begun by a group of YF&H members who were students at the University of Tennessee in Knoxville. They organized a U.T. YF&H Club, and met monthly on the campus. The idea of Folk Festival was to bring back all the old time songs and dances that had been handed down from generation to generation. When the U.T. Club finally folded, the YF&H State Committee picked up the sponsorship, and Folk Festival has continued as the best attended statewide event each year. The YF&H Educational Tour was designed to allow members to travel and see places that they might not be able to see otherwise. By pooling their resources, and traveling as economically as possible, YF&H members have been to most every state in the nation and four foreign countries since that first trip to New Orleans, These have included Cuba, 1954, numerous trips to Nassau, Old Mexico, and Canada. Again, leadership has surfaced here as individual members of the state committee have taken on the task each year of setting up and managing these tours. Organization, community service, education and recreation have been the backbone of the YF&H program through the years. In the early years, it was felt that recognition should be given to the county clubs that had the best overall program in these four areas, and so the activity awards program was begun in 1949 and we still have the Gold, Silver, and Bronze awards given today. These basic programs of YF&H that have been mentioned are still in existence today, and are still enjoyed as much as they were in the beginning. Added to these early programs and projects has been the annual Young Farmers Conference and the naming of the Young Farmer of the Year. YF&H began co-sponsoring this event with Tennessee Farm Bureau in It has grown in interest and participation, and developed into what is probably the most important YF&H sponsored event held each year, because it brings together the young people who are truly the leaders of Tennessee agriculture now and in the future. A lot of credit should be given to a lot of people when you consider the history of YF&H. First, credit should go to the University of Tennessee Agricultural Extension Service and Tennessee Farm Bureau personnel and leaders who have worked with YF&H through the years as co-sponsors. Right on top of things as individuals have been state advisors Lonnie Safley, from both the Farm Bureau and Extension Service; Woodrow Luttrell, Farm Bureau; Paul Rose and George Foster, U.T. in those early formative days. Their leadership and foresight has led YF&H to where it is today. Other advisors, state presidents and committee members are too numerous to mention, but each has helped carve his or her own niche in creating an outstanding organization that has touched the lives of hundreds of young people over these past years since the Tennessee Farm Bureau board urged County Farm Bureaus to send young people to the State Farm Bureau Convention. The Tennessee Young Farmers and Homemakers name changed to Young Farmers and Ranchers in The name change was due to our national organization being called Young Farmers & Ranchers. Tennessee wanted to be called the same name as all the competitions at the American Farm Bureau were under Young 131

10 Farmers & Ranchers. NOTE: It should be noted that Murray Miles, retired/former Director of Communications, for the TFBF has worked very closely with YF&H since the mid 50's and credit should go to him along with the ones' mentioned above for the contribution YF&H has made to developing leadership for Tennessee agriculture. HISTORY PART II FOLK FESTIVAL The Folk Festival was started in the early 1950's at the University of Tennessee in Knoxville in attempt to bring back many of the old folk songs, dances, and skits that were common place among early Tennesseans. Held at the University of Tennessee Agricultural Campus in Knoxville for many years, the Folk Festival was alternated between several locations across the state. Folk Festival began on Saturday night during the State Leadership Conference. Clubs were encouraged to present old folk games, square dances, folk songs, "fiddle strummin", or story telling that was native to their county. MAY RAMBLING May Rambling was an old Tennessee custom that has come down to us as a part of our folk heritage from the British Isles. For several years, our YF&R had taken a special interest in the observance of this custom. May Rambling took place on the first Sunday in May. It was sometimes an all-day affair and sometimes it began after Sunday School. The young folks would bring their lunches and enjoy a picnic at a good spring. Here occurred an important part of the observance. Each interested person would select a pebble from the spring, carry it continuously in their pocket for seven weeks. On the seventh Sunday, they would surely encounter their future husband or wife. On this seventh Sunday, it was necessary to be on guard and be sure to get to see the right folks. 132

11 PAST YF&R CHAIRMEN Howard Simmons Washington Co. - State Comm. Chm Vernon Hale Hamblen Co. - State Comm. Chm Max Osborne Obion County G. L. Carter Hamblen County Bob White Hooper Humphreys County Dee Prince Hardin County Scott Stickley Sullivan County I. J. Grizzell Warren County Kenneth McClain Weakley County Roy Goddard Blount County Alvin Moore Montgomery County Bob Moore Maury County Will Ed Green Marshall County Lon Fugate Blount County Paul Sinclair Rhea County Elmo Smith Blount County Glynn Giffin Obion County Teddy Hughes Carter County Robert Coile Jefferson County Anna Frank Litz Hamblen County James Callis Wilson County Bobby Aikman Rhea County Lynn Hodge Washington County Bill Snipes Warren County Don Mitchell Dickson County Max Lancaster Gibson County John L. Batey, Jr. Rutherford County John L. Batey, Jr. Rutherford County Jimmy Ed Hart Madison County Clyde Chisam Washington County Pettus Read Rutherford County Jimmy Stanford Madison County Herman Henry, Jr. Smith County Harold Watson Madison County Joe Elliott Robertson County David B. Doan, II Sullivan County Ed Harlan Maury County Johnny Woolfolk Madison County Grady George, Jr. Cannon County Mike Nichols Madison County Charles Halliburton White County Pat Campbell Maury County Willie German, Jr. Fayette County Tom Tindell Maury County Charles Barker Sequatchie County Brent Willis Coffee County George McDonald Smith County Danny Rochelle Hickman County Stephen Worley Maury County Jeff Aiken Washington County John Neal Scarlett Jefferson County Keith Fowler Weakley County Lynn Johnson Sequatchie County

12 50. Daryl Brown Maury County John Willis Coffee County Tim Johnston Hickman County Marty Coley Macon County David Richesin Loudon County Sam Keller Blount County John Butler Dyer County Paul Fugate Hancock County Jason Luckey Gibson County Jerry Barr Monroe County Eric Maupin Dyer County Carla Steadman Hamblen County Ben Moore Weakley County Mark Klepper Greene County John Chester Weakley County Jamie Weaver Coffee County PAST YOUNG FARMER OF THE YEAR WINNERS 1. R. E. Scarbrough, Jr. Blount County Loyd Bell Weakley County Jimmy Stanford Madison County Larry Jolley Weakley County Larry McElroy Rutherford County Billy Donnell Madison County Ronald Shumake Smith County...*** Joe K. Thomas, III Sullivan County Joe Elliott Robertson County Bob Fugate Claiborne County...** Lynn McGiboney Warren County...** Larry Johns Rutherford County Chad Chester Monroe County Willie German, Jr. Fayette County Rod Barnes McNairy County...*** Mike Nichols Madison County...*** Ed Harlan Maury County...** Mike Ellis Knox County Boyd Barker Cannon County...*** Danny Rochelle Hickman County...*** John Heifner Bradley County...* George McDonald Smith County...*** Tim Mackie White County...* Charlie Hancock Stewart County...*** Jeff Aiken Washington County...* John Neal Scarlett Jefferson County...** Marty Coley Macon County...** Donald Willis Coffee County...** Daryl Brown Maury County...*** Keith Fowler Weakley County...*** David Richesin Loudon County...** William Henley Franklin County...** Betsey Willis & the Coffee County...*2001 late John Willis 34. John & Jennifer Smith Henry County...***

13 35. John & Dana Butler Dyer County...*** Clairson & Shelly Deberry Coffee County...* J. Tucker Giles County...** Paul & Christy Fugate Claiborne County...** Jamie & Amy Tuck Weakley County Donald & Alicia Blankenship Rutherford County...*** Eric & Jo Ann Maupin Dyer County...** Brian Flowers Giles County...**2010 ***Denotes National Winner **Denotes National Runner-up *Denotes National Finalists PAST OUTSTANDING YOUNG WOMEN OF THE YEAR 1. Lady Bell Wilmore Sumner County Ruth Duncan Sumner County Nancy Covington Rutherford County Betty Walker Curtis Sumner County Mary Jane Hill Dyer County Sue Windle Overton County Bettie Ann Russell Maury County Ruth Wooten Smith County Sara Lynn Davis Jefferson County Faye Aydelotte Hickman County Joyce Vaughan Franklin County Helen Johnson Maury County Ruth Ann Rochelle Hickman County Sandra Kerr Blount County Mrs. Walter Stooksbury Jefferson County Nancy Davis Polk County Caroline Shoun Johnson County Mrs. Steve Blankenship Rutherford County Susan Keller Blount County Brenda Bennett Washington County Zelda Lady Washington County Donna Jean Ward Hickman County Rose Ann Donnell Madison County Demetra Cloar Weakley County Evelyn Wagner Helvey Sullivan County Lana Mobley Hickman County Retha Cole Carter County Shirley Keck Sullivan County Martha Bobo Madison County Lenna Gothard Rutherford County Kathy Atwood Trousdale County Barbara McCulley White County Jane Ann Lane Madison County Marie Brooks Smith Maury County Sharon Adcock Warren County Shelia Earhart Sullivan County Linda Willis Coffee County Kelly Anderson Coffee County Shirley Barker Sequatchie County

14 40. Cheryl Rochelle Hickman County Barbie Heifner Bradley County Daphne McDaniel Weakley County Carol McDonald Smith County Cindy Rogers Warren County Sherry Johnson Sequatchie County Carol Cochran Madison County Cheryl Brown Maury County Linda Fowler Weakley County Nancy Pointer Putnam County Becky Richesin Loudon County Tina Paschall Henry County Darla Orrick Hamblen County Jenea Jackson Robertson County Amy Tuck Weakley County Shanda Keller Blount County Shelly DeBerry Coffee County Denise Sims Bledsoe County Christy Fugate Claiborne County Kelly Rea Weakley County Amy Williams McMinn County Beth Burns Bledsoe County Mary Margaret Chester Weakley County Before 1987, this was known as the YF&R Queen Contest PAST DISCUSSION MEET WINNERS 1. Howard Simmons Washington County Max Cobble Greene County Norman F. Hutchinson Rutherford County Dick Wayland Smith Knox County Ludelle Cathey Marshall County Betty Finley Marshall County Horace Dunagan, Jr. Dyer County David Denton Jefferson County Herman Norfleet Montgomery County Aprileen Morris Madison County Billy Glynne Rummage Maury County Gail Howard Shelby County Roy Goddard Blount County Raymond Walker Rhea County Nancy Plummer Montgomery County Jimmy Saulsbury Greene County Jo Ann Lynn Warren County Anna Frank Litz Hamblen County Cordell Smith, Jr. Davidson County David Miller Hamblen County Jo Leta Reynolds Warren County Jimmy Wiseman Franklin County Bill Snell Franklin County Henry Blankenship Franklin County Thomas Read Lawrence County James Davis Coffee County

15 27. Larry McElroy Rutherford County Jack McCall Smith County Clyde Lane Blount County Larry Jolley Weakley County Joe Elliott Robertson County Joe K. Thomas, III Sullivan County John Woolfolk Madison County Tommy Patterson Madison County David Parker Cannon County Bob Fugate Claiborne County Mark Barker Cannon County Joe Fetzer Polk County Ed Harlan Maury County Steve Isaacs Johnson County George McDonald Smith County Cornelia Tiller Madison County Boyd Barker Cannon County Stephen Worley Maury County John Barker Cannon County Joe Huffine Jefferson County Lynn Johnson Sequatchie County Phyllis Bohannon Knox County Lou Gilliland Cannon County Shane Williams Hawkins County Rujena Dotson Lincoln County Kate Bell Dyer County Ronnie Rogers Warren County Mary Irby Cantrell Rutherford County...*** Darrin Stryker Cumberland County John Willis Coffee County Bill Kuecker Smith County Darla Orrick Hamblen County Jason Searles Sumner County Jaye Hamby Williamson County Ben Sanders Bradley County Melissa Burniston Putnam County Clint Bain Dyer County Eric Maupin Dyer County Scott Woolfolk Madison County Andy Holt Weakley County Ben Moore Weakley County ***Denotes National Winner PAST COLLEGIATE DISCUSSION MEET WINNERS 1. Rob Alexander University of Tennessee Knoxville Shane Williams University of Tennessee Knoxville Mark Hudson Tennessee Tech University Ken Purser University of Tennessee Knoxville Carrie Gibson Tennessee Tech University Kristey Riemann University of Tennessee Knoxville Danny Gean Tennessee Tech University Eric Maupin University of Tennessee Martin

16 9. Mary Irby Middle Tennessee State University Melissa Davis Middle Tennessee State University Pam Rowlett Middle Tennessee State University Sam Tays Tennessee Tech University Ben Sanders University of Tennessee Knoxville Derek Norman University of Tennessee Martin Melissa Burniston Tennessee Tech University Rachael Klamer Tennessee Tech University...*** Kim Newson University of Tennessee Martin Andrew Petty University of Tennessee Knoxville Heather McLean University of Tennessee Martin Jessica Jarrell University of Tennessee Knoxville Jacob Herman Middle Tennessee State University Chad Hardy Middle Tennessee State University ***Denote National Winner PAST EXCELLENCE IN AGRICULTURE WINNERS 1. Spence & Melissa Lowry Dyer County Shane & Amy Williams McMinn County...** Paul & Christy Fugate Claiborne County...** Scott & Cher Woolfolk Madison County...*** Shannon & Kelly Rea Weakley County John & Mary Margaret Chester Weakley County...*** Dan & Cara June Strasser Marshall County...*** Brian & Samantha McLerran Overton County Shawn & Vanessa Duren Hardin County...**2010 ***Denotes National Winner ** Denotes National Runner-Up * Denotes National Finalists PAST ENVIRONMENTAL STEWARDSHIP WINNERS 1. Danny & Krista Kemmer Cumberland County Rocky & Carol Greenelee Greene County John & Dana Butler Dyer County Paul & Christy Fugate Hancock County Aubie & Tiffany Smith Hamilton County Patrick & Ingrid Tyree Hamilton County Donald & Alicia Blankenship Rutherford County Brian Flowers Giles County Jason & Angie Gillespie Marshall County Brian & Samantha McLerran Overton County Jonas & Jennifer Gillespie Marshall County Andy & Ellie Holt Weakley County PAST AGENT APPRECIATION AWARD WINNERS 1. Matt Fennell Dyer County Kevin Perry Stewart County Jeff Turner Bledsoe County

17 Christie Key Overton County Will Clark Gibson County Bobby Pulley Stewart County Derek McKee Coffee County Matt Garrett Cumberland County Kevin Wisecarver Greene County Steve Slater Hamilton County Sandy Rigsby Van Buren County Dustin Johnson Grainger County Jeff Flatt Warren County Mack Thornton Weakley County

18 T H E Y F & R BANNER The Banner can be displayed at all county district, and state events attended by county delegates. YF&R COLORS RED - GREEN - WHITE RED - For the courage it takes to face the problems of life. GREEN - For the privilege of living among God's green things in the great out-of-doors. WHITE - Purity of ideals and purposes. YF&R EMBLEM - THE ROSE The rose represents the four areas of emphasis in YF&R. They are recreation, organization, service, and education. The first letter of each of the four areas when put in this order spell ROSE. 140

19 YF&R CREED "I live for those who love me, For those who know me true, For the heaven that smiles above me, And awaits my spirit too. For the cause that lacks assistance, For the wrong that needs resistance, For the future in the distance, And the good that I can do." --George Linnaeus Banks 141

Section 4: Secession

Section 4: Secession Section 4: Secession July 4, 1864 Memorable day, still will the recollection of 76 make a thrill of delight pass through my heart. We cannot forget the struggle of the noble and brave for independence

More information

Company or School Technician Service Area

Company or School Technician Service Area List of pest management technicians that passed a school IPM test following training by the UT Urban IPM Lab. List is sorted alphabetically by company. Company or School Technician Service Area Date Passed

More information

COLLECTED CHURCH RECORDS OF TENNESSEE ca TENNESSEE HISTORICAL RECORDS SURVEY

COLLECTED CHURCH RECORDS OF TENNESSEE ca TENNESSEE HISTORICAL RECORDS SURVEY State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 COLLECTED CHURCH RECORDS OF TENNESSEE ca. 1785-1942 TENNESSEE HISTORICAL

More information

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I IDENTIFICATION Unity Christ Church is a Missouri Corporation dedicated to teach the Truth of Jesus Christ as interpreted by Charles

More information

Muldraugh Hill Baptist Church Report of the Nominating Committee September 1, 2018 August 31, 2019 General Officers Bro. Billy Compton (Pastor)

Muldraugh Hill Baptist Church Report of the Nominating Committee September 1, 2018 August 31, 2019 General Officers Bro. Billy Compton (Pastor) Moderator Assistant Moderator Muldraugh Hill Baptist Church Report of the Nominating Committee September 1, 2018 August 31, 2019 General Officers Bro. Billy Compton (Pastor) Clerk Assistant Clerk Organists:

More information

Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida

Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida ARTICLE I - NAME AND PURPOSE This Church shall be known as THE FIRST BAPTIST CHURCH OF BRANDON. This Church is a congregation of baptized

More information

TEGA CAY BAPTIST CHURCH MINISTRY PLACEMENT. CHURCH OFFICERS (One Year Commitment) PROGRAM ORGANIZATION

TEGA CAY BAPTIST CHURCH MINISTRY PLACEMENT. CHURCH OFFICERS (One Year Commitment) PROGRAM ORGANIZATION 2013-2014 TEGA CAY BAPTIST CHURCH MINISTRY PLACEMENT Moderator: Rodger Taylor Church Clerk: Rose Wolfe Treasurer: Jeff Robertson Trustees: Jim Burns, Mike Butts Men's Ministries: John Root, Frank Bronander

More information

Newsletter January Locust Street McMinnville, Tennessee

Newsletter January Locust Street McMinnville, Tennessee WARREN COUNTY GENEALOGICAL ASSOCIATION Newsletter January 2018 201 Locust Street McMinnville, Tennessee Join Us For Our Next Meeting Saturday, January 20, 2018 2:00 p.m. It s 2018 OFFICERS President: Cheryl

More information

FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS

FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS Article 1 - Membership Section 1: Qualifications The membership of this church shall consist of such persons as confess Jesus Christ to be their Savior and

More information

SALVATION: KNOWING AND GOING

SALVATION: KNOWING AND GOING SALVATION: KNOWING AND GOING The 143 rd Annual Meeting of The Beech River Baptist Association Session One: October 21, 2013 Union Baptist Church, Lexington The Vice-Moderator, Dr. Christopher Young, Pastor

More information

BY-LAWS OF TRINITY CATHEDRAL PARISH COLUMBIA, SOUTH CAROLINA

BY-LAWS OF TRINITY CATHEDRAL PARISH COLUMBIA, SOUTH CAROLINA BY-LAWS OF TRINITY CATHEDRAL PARISH COLUMBIA, SOUTH CAROLINA ARTICLE I Charter, Name, and Membership A. Trinity Cathedral Parish, formerly Trinity Church of 1100 Sumter Street, Columbia, South Carolina,

More information

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION CHARTER OF THE STANLY BAPTIST ASSOCIATION PREAMBLE Under the Lordship of Jesus Christ and for the furtherance of His Gospel, we, the people of the Stanly Baptist Association do hereby adopt the following

More information

MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS

MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS Page 1 of 12 MIDDLEBURY CONGREGATIONAL CHURCH BYLAWS (Approved by a Special Meeting of the Congregation on September 10, 2000) (Amendments to Articles II (Sec. 2), III (Sec.3), IV (Secs. 1 and 7), V (Sec.

More information

Frankfort Congregational Church, UCC 42 Main Road South, Frankfort, ME Constitution & Bylaws

Frankfort Congregational Church, UCC 42 Main Road South, Frankfort, ME Constitution & Bylaws Frankfort Congregational Church, UCC 42 Main Road South, Frankfort, ME 04438 Constitution & Bylaws Amended & Ratified 2016 THE FRANKFORT CONGREGATIONAL CHURCH, UCC CONSTITUTION AND BYLAWS Amended and Ratified

More information

THE CONSTITUTION OF THE BIBLE CHURCH OF LITTLE ROCK

THE CONSTITUTION OF THE BIBLE CHURCH OF LITTLE ROCK THE CONSTITUTION OF THE BIBLE CHURCH OF LITTLE ROCK ARTICLE I: NAME AND PURPOSE This assembly, known as The Bible Church of Little Rock, Little Rock, Arkansas, establishes this for the purpose of orderly

More information

SUMMARY CANDIDATE - OFFICE REPORT

SUMMARY CANDIDATE - OFFICE REPORT OFFICE CATEGORY: CONVENTION DELEGATE JAMES, PAULINA R PAULINA JAMES DEMOCRATIC MAJOR, JOHN MICHAEL F JOHN MICHAEL F. MAJOR DEMOCRATIC SMITH, RYLAN RYLAN SMITH DEMOCRATIC YOUNG, JEREMY R JEREMY YOUNG DEMOCRATIC

More information

St. Mark s Episcopal Church

St. Mark s Episcopal Church St. Mark s Episcopal Church Bylaws PREAMBLE These Bylaws govern the organizational and business affairs of St. Mark s Episcopal Church in the Episcopal Diocese of Virginia, in Alexandria, Virginia ( St.

More information

CONSTITUTION OF FIRST BAPTIST CHURCH FAYETTEVILLE, ARKANSAS PREAMBLE

CONSTITUTION OF FIRST BAPTIST CHURCH FAYETTEVILLE, ARKANSAS PREAMBLE CONSTITUTION OF FIRST BAPTIST CHURCH FAYETTEVILLE, ARKANSAS PREAMBLE We, the people of First Baptist Church of Fayetteville, Arkansas, in order that we may secure to ourselves and those who come after

More information

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or BYLAWS GREEN ACRES BAPTIST CHURCH OF TYLER, TEXAS ARTICLE I MEMBERSHIP A. THE MEMBERSHIP The membership of Green Acres Baptist Church, Tyler, Texas, referred to herein as the "Church, will consist of all

More information

Revision P, Dated December 1, 2014

Revision P, Dated December 1, 2014 BYLAWS-CONGREGATIONAL CHURCH OF NORTH STONINGTON DECEMBER 2014 BYLAWS OF THE CONGREGATIONAL CHURCH OF NORTH STONINGTON UNITED CHURCH OF CHRIST NORTH STONINGTON, CONNECTICUT Revision P, Dated December 1,

More information

TABLE OF CONTENTS. Vision Statement & Covenant...2. Article I. Name, Affiliation, Fellowship...3. Article II. Pastor...3

TABLE OF CONTENTS. Vision Statement & Covenant...2. Article I. Name, Affiliation, Fellowship...3. Article II. Pastor...3 TABLE OF CONTENTS Vision Statement & Covenant...2 Article I. Name, Affiliation, Fellowship...3 Article II. Pastor...3 Article III. Election of Officers and Boards...4 Article IV. Duties of Officers and

More information

TEXAS ALLIED MASONIC DEGREES ASSOCIATION MINUTES. ANNUAL MEETING OF JUNE 22, 2013 Texas Scottish Rite Foundation Waco, Texas

TEXAS ALLIED MASONIC DEGREES ASSOCIATION MINUTES. ANNUAL MEETING OF JUNE 22, 2013 Texas Scottish Rite Foundation Waco, Texas TEXAS ALLIED MASONIC DEGREES ASSOCIATION MINUTES ANNUAL MEETING OF JUNE 22, 2013 Texas Scottish Rite Foundation Waco, Texas There were 97 brothers from 23 AMD councils in attendance. Nine Muses No. 13

More information

BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION

BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION Adopted May 1969 ARTICLE I NAME The name of this organization shall be THE MISSIONARY CHURCH, INC., WESTERN REGION. ARTICLE II CORPORATION Section 1

More information

Descendants of John Beasley

Descendants of John Beasley Descendants of John Beasley Generation No. 1 1. JOHN 1 BEASLEY 1 was born Abt. 1708 in Surry Co, VA. He married UNKNOWN WIFE Abt. 1729. Child of JOHN BEASLEY and UNKNOWN WIFE is: 2. i. HENRY 2 BEASLEY,

More information

BYLAWS OF THE BETHEL EVANGELICAL FREE CHURCH

BYLAWS OF THE BETHEL EVANGELICAL FREE CHURCH BYLAWS OF THE BETHEL EVANGELICAL FREE CHURCH ARTICLE I: MEMBERSHIP SECTION A: Qualifications Any person who confesses faith in the Lord Jesus Christ, who has personally received Him as his or her own Savior,

More information

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy El Paso Teller County 9-1-1 Authority January 25, 2017 Meeting Minutes Authority Members Present: Mike Dalton, Miles DeYoung, Bob McDonald, Vince Niski, Pat Rigdon and Dave Rose Authority Members Absent:

More information

The Constitution of the Central Baptist Church of Jamestown, Rhode Island

The Constitution of the Central Baptist Church of Jamestown, Rhode Island The Constitution of the Central Baptist Church of Jamestown, Rhode Island Revised March 2010 THE CONSTITUTION OF THE CENTRAL BAPTIST CHURCH OF JAMESTOWN, RHODE ISLAND (Revised March 2010) TABLE OF CONTENTS

More information

CHRIST CHURCH OF OAK BROOK. - Constitution - Incorporated March 11, 1965 Amended December 5, 1968 November 30, 1981 December 2, 1985 February 28, 2006

CHRIST CHURCH OF OAK BROOK. - Constitution - Incorporated March 11, 1965 Amended December 5, 1968 November 30, 1981 December 2, 1985 February 28, 2006 CHRIST CHURCH OF OAK BROOK - Constitution - Incorporated March 11, 1965 Amended December 5, 1968 November 30, 1981 December 2, 1985 February 28, 2006 31 st & York Road Oak Brook, Illinois 60523 622188-4

More information

CONSTITUTION AVONDALE BIBLE CHURCH

CONSTITUTION AVONDALE BIBLE CHURCH ARTICLE 1 - NAME AND LOCATION CONSTITUTION AVONDALE BIBLE CHURCH A. The church shall be known as Avondale Bible Church. B. The location of the church is 17010 Avondale Road NE, Woodinville, WA. 98077 ARTICLE

More information

P335 U. S. Department of Agriculture, Agricultural Stabilization and Conservation Service, Aerial Photographs of Missouri, cubic feet

P335 U. S. Department of Agriculture, Agricultural Stabilization and Conservation Service, Aerial Photographs of Missouri, cubic feet Aerial Photographs of Missouri, 1938-1979 76 cubic feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

CRYSTAL CONGREGATIONAL CHURCH CONSTITUTION AND BY-LAWS. ARTICLE I - Name

CRYSTAL CONGREGATIONAL CHURCH CONSTITUTION AND BY-LAWS. ARTICLE I - Name BY LAWS Crystal Congregational Church 300 Main Street / P.O. Box 23 Crystal, Michigan 48818 (989) 235-4208 E-Mail Address: congregational@nomadinter.net www.crystalcongregationalchurch.com Revised 07-17-2011

More information

All Saints Episcopal Church By-laws Diocese of East Tennessee Morristown, Tennessee

All Saints Episcopal Church By-laws Diocese of East Tennessee Morristown, Tennessee All Saints Episcopal Church By-laws Diocese of East Tennessee Morristown, Tennessee Article I Definitions The following terms shall have the meanings set forth below unless context requires otherwise.

More information

This table has been produced by. The State & Regional Fiscal Studies Unit, University of Missouri-Columbia

This table has been produced by. The State & Regional Fiscal Studies Unit, University of Missouri-Columbia Adair 58,357,290 123,987,357 182,344,647 55,068,304 237,412,951 19,953,200 4,206,678 24,159,878 261,572,829 Andrew 102,506,500 55,871,920 158,378,420 47,481,920 205,860,340 13,539,428 2,727,047 16,266,475

More information

SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List. Monday, January 28, 2008 GRANTS APPELLATE JUDGE JUDGMENT

SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List. Monday, January 28, 2008 GRANTS APPELLATE JUDGE JUDGMENT SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List Monday, January 28, 2008 GRANTS STYLE/APPEAL NUMBER COUNTY TRIAL JUDGE TRIAL COURT NO. APPELLATE JUDGE JUDGMENT NATURE

More information

CONSTITUTION, BY - LAWS AND CHURCH COVENANT

CONSTITUTION, BY - LAWS AND CHURCH COVENANT Black Jack Original Free Will Baptist Church 2972 Black Jack - Simpson Road Greenville, N.C. 27858 CONSTITUTION, BY - LAWS AND CHURCH COVENANT Revised: March 19, 2013 ARTICLE I. NAME AND PURPOSE SECTION

More information

Rushville First United Methodist Church 2015 Committee & Ministry Leadership Listing

Rushville First United Methodist Church 2015 Committee & Ministry Leadership Listing Rushville First United Methodist Church 2015 Committee & Ministry Leadership Listing Church Council (Administrative Board) Cheri Baker Chair Lisa Adams Board Secretary Rev. Grant Armstrong Pastor Teresa

More information

CONSTITUTION AND BYLAWS of the Evangelical Covenant Church of Whitehall, Michigan 900 S. Warner St. Whitehall, MI PREAMBLE

CONSTITUTION AND BYLAWS of the Evangelical Covenant Church of Whitehall, Michigan 900 S. Warner St. Whitehall, MI PREAMBLE CONSTITUTION AND BYLAWS of the Evangelical Covenant Church of Whitehall, Michigan 900 S. Warner St. Whitehall, MI 49461 PREAMBLE (A historical statement from the Preamble of the Constitution and Bylaws

More information

CORPORATE BY-LAWS Stanly-Montgomery Baptist Association

CORPORATE BY-LAWS Stanly-Montgomery Baptist Association PROPOSED REVISIONS to Bylaws Approved April 24, 2018 CORPORATE BY-LAWS Stanly-Montgomery Baptist Association PREAMBLE Under the Lordship of Jesus Christ and for the furtherance of His Gospel, we, the people

More information

RESOLUTIONS. Constitutions and Canons Committee (No Seconder required for motions moved by committees)

RESOLUTIONS. Constitutions and Canons Committee (No Seconder required for motions moved by committees) RESOLUTIONS MOVED: Constitutions and Canons Committee (No Seconder required for motions moved by committees) THAT: Canon 2 (Vacancy Of The Office Of Bishop) be repealed and replaced with Canon 2 (Election

More information

Draft reflecting proposed amendments as of January 5, 2017 CONSTITUTION OF THE NORTHWEST WISCONSIN ASSOCIATION UNITED CHURCH OF CHRIST

Draft reflecting proposed amendments as of January 5, 2017 CONSTITUTION OF THE NORTHWEST WISCONSIN ASSOCIATION UNITED CHURCH OF CHRIST 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 Draft reflecting proposed amendments as of January 5, 2017 CONSTITUTION

More information

THE CONSTITUTION AND BY-LAWS For ZION UNITED CHURCH OF CHRIST

THE CONSTITUTION AND BY-LAWS For ZION UNITED CHURCH OF CHRIST THE CONSTITUTION AND BY-LAWS For ZION UNITED CHURCH OF CHRIST ARTICLE I - Name and Location The name of this church shall be Zion United Church of Christ located in Peru, State of Illinois. ARTICLE II.

More information

CONSTITUTION OF THE GOLDEN RULE DISTRICT MISSIONARY BAPTIST ASSOCIATION PREAMBLE ARTICLE I NAME, DURATION, FISCAL YEAR, AND AGENT FOR SERVICE

CONSTITUTION OF THE GOLDEN RULE DISTRICT MISSIONARY BAPTIST ASSOCIATION PREAMBLE ARTICLE I NAME, DURATION, FISCAL YEAR, AND AGENT FOR SERVICE CONSTITUTION OF THE GOLDEN RULE DISTRICT MISSIONARY BAPTIST ASSOCIATION PREAMBLE In order to form among ourselves a more perfect union than has hitherto existed among us; to provide a more effective means

More information

News & Notes Space Coast Vettes

News & Notes Space Coast Vettes Space Coast Corvette Club PO Box 360438 Melbourne, Fl. 32936-0438 Save The Wave WWW.SPACECOASTVETTES.COM News & Notes Space Coast Vettes Club Photo July 5, 2015 August 2016 Newsletter Space Coast Vettes

More information

January 18, :00 a.m.

January 18, :00 a.m. January 18, 015 11:00 a.m. We welcome you to worship with us this morning, as we gather in community to draw closer to God, made known in Christ. We pray you would know the presence of the Lord, through

More information

What s Happening. Dear Precious Folks, in March?

What s Happening. Dear Precious Folks, in March? What s Happening in March? March 3-Youth Sunday March 6 1st Wednesday Night Meal 6:00 PM March 10 Daylight Savings Time begins March 12 Deacons Meeting 7:00 March 15-The Jungle Book, Franklin March 16

More information

FIRST BAPTIST CHURCH HICKORY, NORTH CAROLINA. Revision Date: 07/24/2016 PREAMBLE

FIRST BAPTIST CHURCH HICKORY, NORTH CAROLINA. Revision Date: 07/24/2016 PREAMBLE CONSTITUTION 0 0 0 0 FIRST BAPTIST CHURCH HICKORY, NORTH CAROLINA Revision Date: 0//0 PREAMBLE For the purpose of preserving and making secure the principles of our faith and to the end that this body

More information

THE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October ) CONSTITUTION

THE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October ) CONSTITUTION THE DESIGN of the FIRST CHRISTIAN CHURCH OF DALLAS, OREGON (as revised and approved by the congregation on October 21 2012) The Design Pg. 1 CONSTITUTION PREAMBLE We, the members of the First Christian

More information

Holy Trinity Greek Orthodox Church of Biloxi Mississippi. Bylaws. February 8, Preamble

Holy Trinity Greek Orthodox Church of Biloxi Mississippi. Bylaws. February 8, Preamble Holy Trinity Greek Orthodox Church of Biloxi Mississippi Bylaws February 8, 2011 Preamble By the authority granted in the Uniform Parish Regulations (UPR) of the Greek Orthodox Archdiocese of America,

More information

By Laws of the Windham Baptist Church

By Laws of the Windham Baptist Church Article I: Membership By Laws of the Windham Baptist Church Suggested Amendment March 23, 2008 Section 1: Reception of Members (Qualifications and Procedure) To be accepted into membership of this church,

More information

President s Tidbits. TAFCE Central Region Newsletter. Vol. I, No. 4, October 2018 IMPORTANT DATES!

President s Tidbits. TAFCE Central Region Newsletter. Vol. I, No. 4, October 2018 IMPORTANT DATES! TAFCE Central Region Newsletter Vol. I, No. 4, October 2018 President s Tidbits The pieces of Annual Meeting came together to form the big picture of fce with lots of pleasant memories. From your Board

More information

Redeemer Evangelical Lutheran Church - Missouri Synod

Redeemer Evangelical Lutheran Church - Missouri Synod Adopted May 3, 2015 Redeemer Evangelical Lutheran Church - Missouri Synod 750 Moss Ave Chico, CA 95926-2971 www.redeemerchico.org redeemerchicooffice@gmail.com facebook.com/redeemerlutheranchico Rev. Donald

More information

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM PREAMBLE ARTICLE I NAME ARTICLE II COVENANT ARTICLE III AFFILIATIONS ARTICLE IV MEMBERS ARTICLE V MINISTERS ARTICLE VI NOMINATING ARTICLE

More information

1. Preliminary Definitions Application of Legislation Act

1. Preliminary Definitions Application of Legislation Act RULES Woden Valley Alliance Church Incorporated RULES Page 1 1. Preliminary... 3 1.1 Definitions... 3 1.2 Application of Legislation Act 2001... 3 2. Membership... 4 2.1 Membership qualifications... 4

More information

ONE HUNDRED SEVENTY-FIRST GENERAL ASSEMBLY CUMBERLAND PRESBYTERIAN CHURCH ODESSA, TEXAS FIRST DAY MONDAY JUNE 18, 2001

ONE HUNDRED SEVENTY-FIRST GENERAL ASSEMBLY CUMBERLAND PRESBYTERIAN CHURCH ODESSA, TEXAS FIRST DAY MONDAY JUNE 18, 2001 2001 THE CUMBERLAND PRESBYTERIAN CHURCH 347 The Proceedings of the ONE HUNDRED SEVENTY-FIRST GENERAL ASSEMBLY of the CUMBERLAND PRESBYTERIAN CHURCH session held in ODESSA, TEXAS June 18 21, 2001 At Odessa,

More information

CONSTITUTION & BYLAWS OF EAST TENNESSEE BAPTIST ASSOCIATION A nonprofit corporation organized and existing under the laws of the State of Tennessee.

CONSTITUTION & BYLAWS OF EAST TENNESSEE BAPTIST ASSOCIATION A nonprofit corporation organized and existing under the laws of the State of Tennessee. CONSTITUTION & BYLAWS OF EAST TENNESSEE BAPTIST ASSOCIATION A nonprofit corporation organized and existing under the laws of the State of Tennessee. ARTICLE 1. NAME 1.1. Name. This body shall be called

More information

List of Mt. Sylvan Teams and Committees

List of Mt. Sylvan Teams and Committees List of Mt. Sylvan Teams and Committees Office/ Position 2018 Officers Email Address Phone Number THE ADMINISTRATIVE COUNCIL Administrative Council Chairperson Jim Lyon lyons4duke@aol.com (919) 383-2851

More information

Ann Caldwell, organist; Chris Inhulsen, pianist Vineville Brass, Kelly Graves, director

Ann Caldwell, organist; Chris Inhulsen, pianist Vineville Brass, Kelly Graves, director Ann Caldwell, organist; Chris Inhulsen, pianist Vineville Brass, Kelly Graves, director Prelude Holy God, We Praise Thy Name arr. Busarow Welcome Music for Meditation I Shall Know Him Seidel All are encouraged

More information

BY-LAWS OF RANGELEY CONGREGATIONAL CHURCH RANGELEY, MAINE Updated and Amended July 2006

BY-LAWS OF RANGELEY CONGREGATIONAL CHURCH RANGELEY, MAINE Updated and Amended July 2006 BY-LAWS OF RANGELEY CONGREGATIONAL CHURCH RANGELEY, MAINE Updated and Amended July 2006 ARTICLE I: NAME The name of this corporation is Rangeley Congregational Church United Church of Christ. It is located

More information

CONSTITUTION of HOME MORAVIAN CHURCH

CONSTITUTION of HOME MORAVIAN CHURCH CONSTITUTION of HOME MORAVIAN CHURCH CHAPTER I - NAME The name of this community of faith shall be the Home Moravian Church of Winston-Salem, North Carolina, herein referred to as Home Church. CHAPTER

More information

ST. JOSEPH S CHURCH PARISH COUNCIL CONSTITUTION

ST. JOSEPH S CHURCH PARISH COUNCIL CONSTITUTION ST. JOSEPH S CHURCH PARISH COUNCIL CONSTITUTION PREAMBLE The mission of the Church is to announce the Good News, to foster Christian growth in the Catholic faith, to be community, to pray, to serve those

More information

CONSTITUTION OF THE NORTHWEST WISCONSIN ASSOCIATION UNITED CHURCH OF CHRIST

CONSTITUTION OF THE NORTHWEST WISCONSIN ASSOCIATION UNITED CHURCH OF CHRIST 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 CONSTITUTION OF THE NORTHWEST WISCONSIN ASSOCIATION UNITED CHURCH

More information

First United Methodist Church

First United Methodist Church First United Methodist Church 1 993 Market St., PO Box 12, Dayton, TN 37321 Kenneth Pierce, Pastor and TJ Burdine, Assistant Pastor Telephone: 423-775-0262 www.firstchurchdayton.org OCTOBER 2017 2 Joyce

More information

ARTICLE I. SECTION 1.1 NAME: The name of this assembly shall be (Name of Church).

ARTICLE I. SECTION 1.1 NAME: The name of this assembly shall be (Name of Church). ARTICLE I NAME AND PURPOSE SECTION 1.1 NAME: The name of this assembly shall be (Name of Church). SECTION 1.2 PURPOSE: The purpose of this church shall be; the maintenance of public Christian worship;

More information

CONSTITUTION AND BYLAWS THE CHURCH OF ST JOHN THE EVANGELIST BAPTIST (A/K/A ST JOHN BAPTIST CHURCH) ARTICLE I NAME

CONSTITUTION AND BYLAWS THE CHURCH OF ST JOHN THE EVANGELIST BAPTIST (A/K/A ST JOHN BAPTIST CHURCH) ARTICLE I NAME CONSTITUTION AND BYLAWS THE CHURCH OF ST JOHN THE EVANGELIST BAPTIST (A/K/A ST JOHN BAPTIST CHURCH) ARTICLE I NAME This church is duly incorporated as a non-profit organization under the Laws of the State

More information

CONSTITUTION AND BY-LAWS ST. GEORGE GREEK ORTHODOX CHURCH Keene, New Hampshire CONSTITUTION

CONSTITUTION AND BY-LAWS ST. GEORGE GREEK ORTHODOX CHURCH Keene, New Hampshire CONSTITUTION CONSTITUTION AND BY-LAWS ST. GEORGE GREEK ORTHODOX CHURCH Keene, New Hampshire CONSTITUTION Each Parish shall append to the Special Regulations and Uniform Parish Regulations of the Greek Orthodox Archdiocese

More information

City of Davenport Commission Minutes of November 14, 2016

City of Davenport Commission Minutes of November 14, 2016 Minutes of the Regular Meeting of the City Commission of the City of Davenport, Florida, held Monday, November 14, 2016 at 7:30 p.m. in the Commission Room after having been properly advertised with the

More information

Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016

Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016 Bylaws for Lake Shore Baptist Church Revised May 1, 2013 and November 30, 2016 Article I. Membership A. Lake Shore Baptist Church accepts into membership those who affirm that Christ is Lord, desire to

More information

Santee Baptist Association

Santee Baptist Association Santee Baptist Association LEADERSHIP CELEBRATION May 10, 2018 WORKING TOGETHER IN CLARENDON, LEE, AND SUMTER COUNTIES SANTEE BAPTIST ASSOCIATION 234 Broad Street PO Box 1773 Sumter, S.C. 29151 Moderator:

More information

The meeting was opened with prayer by Dr. Rhett Payne of First Presbyterian Church and followed by the pledge to the flag.

The meeting was opened with prayer by Dr. Rhett Payne of First Presbyterian Church and followed by the pledge to the flag. REGULAR COUNCIL MEETING, TUESDAY, MARCH 20, 2018 AT 5:00 P.M. Meeting called to order by Council President Thomas. Present: Thomas, T. Johnson, F. Johnson, Houston, Lindemann. Absent: None. The meeting

More information

TABLE OF CONTENTS. Section 1 Purpose of a Deacon. 1. Section 2 Deacon Council 1. Section 3 Deacon Duties and Responsibilities 1

TABLE OF CONTENTS. Section 1 Purpose of a Deacon. 1. Section 2 Deacon Council 1. Section 3 Deacon Duties and Responsibilities 1 TRINITY BAPTIST CHURCH DEACON COUNCIL POLICIES AND PROCEDURES June 2008 As revised July 2009 As Approved July 24, 2013 Approved as Revised during Business Meeting 8/28/16 TABLE OF CONTENTS Section 1 Purpose

More information

Proposed BYLAWS January 2018 Christian and Missionary Alliance Church of Paradise 6491 Clark Road Paradise, California INTRODUCTION

Proposed BYLAWS January 2018 Christian and Missionary Alliance Church of Paradise 6491 Clark Road Paradise, California INTRODUCTION Proposed BYLAWS January 2018 Christian and Missionary Alliance Church of Paradise 6491 Clark Road Paradise, California 95969 INTRODUCTION The purpose of this document is to complement and provide additional

More information

BY-LAWS OF CHRIST CHURCH, DURHAM PARISH NANJEMOY, MARYLAND

BY-LAWS OF CHRIST CHURCH, DURHAM PARISH NANJEMOY, MARYLAND BY-LAWS OF CHRIST CHURCH, DURHAM PARISH NANJEMOY, MARYLAND APPROVED MAY 4, 2008 (includes approved amendments of October 6, 2013) PREAMBLE (OFFICIAL STATEMENT) Christ Church, Durham Parish, Ironsides,

More information

CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY

CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY 1 2 CONSTITUTION AND BY-LAWS THE UNITED CHURCH OF JAFFREY 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 ARTICLE I - NAME The name of this non-profit, religious corporation

More information

OVERTON, JOHN ( ) PAPERS

OVERTON, JOHN ( ) PAPERS State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 OVERTON, JOHN (1766-1833) PAPERS 1797-1833 (THS Collection) Processed

More information

Bro. Mike. NFUMC Services. Mount Carmel UMC

Bro. Mike. NFUMC Services. Mount Carmel UMC First United Methodist Church 103 W Main Street P.O. Box 72 ` www.newbernfumc.org Phone (731) 627-3386 Fax (731) 627-2261 JA N UA R Y 2 0 1 7 HA P PY N EW Y EA R NFUMC Services Sunday Adult Sunday School:

More information

The Lantern. Crack open my heart just a bit today and let some of that light in. So that I can in turn share it with someone else. HAPPY FATHER S DAY

The Lantern. Crack open my heart just a bit today and let some of that light in. So that I can in turn share it with someone else. HAPPY FATHER S DAY June 2015 = The Lantern ST. JAMES EPISCOPAL CHURCH ZANESVILLE, OHIO HAPPY FATHER S DAY SPECIAL POINTS OF INTEREST AND/OR CALL-OUTS The Reverend Robert E. Willmann, Rector The Reverend Kathryn Clausen,

More information

RESOLUTION No

RESOLUTION No ENABLING MOTION ADOPTING THE RESOLUTION OF THE 2015 COMMITTEE TO REVIEW AND UPDATE THE BYLAWS OF THE GENERAL CONFERENCE OF THE CHURCH OF GOD (SEVENTH DAY) RESOLUTION No. 2017-0001 WHEREAS, the General

More information

Constitution Pleasant Ridge Baptist Church

Constitution Pleasant Ridge Baptist Church Constitution Pleasant Ridge Baptist Church Preamble Desiring to secure the principles of the faith once for all delivered to the saints, to govern ourselves according to the principles of Scripture, and

More information

Revision: DRAFT 0622 BYLAWS. Revision Bylaws: Vancouver First Church of God Page 1

Revision: DRAFT 0622 BYLAWS. Revision Bylaws: Vancouver First Church of God Page 1 BYLAWS Revision 2017 Bylaws: Vancouver First Church of God Page 1 Table of Contents ARTICLE 1 NAME... 3 ARTICLE 2 PURPOSE & MISSION... 3 ARTICLE 3 MEMBERSHIP... 4 ARTICLE 4 OFFICERS... 5 ARTICLE 5 SENIOR

More information

MINUTES. Troup County Board of Commissioners. May 17, Troup County Government Center Building

MINUTES. Troup County Board of Commissioners. May 17, Troup County Government Center Building MINUTES Troup County Board of Commissioners May 17, 2011 Troup County Government Center Building Troup County Board of Commissioners Chairman Richard Wolfe called the meeting to order at 9:00 a.m. Board

More information

Opening Prayer by Pastor Angela She mentioned that this was her first Annual Meeting at Immanuel, and she thanked the members for being here.

Opening Prayer by Pastor Angela She mentioned that this was her first Annual Meeting at Immanuel, and she thanked the members for being here. Congregational Meeting Minutes - To be ratified at the next Annual Meeting Immanuel Lutheran Church Sunday, January 24, 2016 12:00 noon, Luther Hall DRAFT Opening Music - We Are Not Alone by Gary Thrasher

More information

Morning Worship August 19, 2018

Morning Worship August 19, 2018 Morning Worship PRELUDE...(Enter to Worship)...Organist CHIMING OF THE HOUR..Organist CALL TO WORSHIP..... He is Here... Choir WELCOME.........Mike Renfrow FELLOWSHIP TIME... His Name Is Wonderful *No.

More information

CANNON UNITED METHODIST CHURCH LAY LEADERSHIP REPORT FOR 2018 (2017 Charge Conference)

CANNON UNITED METHODIST CHURCH LAY LEADERSHIP REPORT FOR 2018 (2017 Charge Conference) CANNON UNITED METHODIST CHURCH LAY LEADERSHIP REPORT FOR 2018 (2017 Charge Conference) Church Lay Leader... Tammy Schaffernoth Church Lay Leader... Jeffrey Davis* Church Lay Leader... Jack Dress Lay Delegate

More information

CONSTITUTION OF THE PRIESTS' COUNCIL

CONSTITUTION OF THE PRIESTS' COUNCIL APPENDIX 9 DIOCESE OF MARQUETTE CONSTITUTION OF THE PRIESTS' COUNCIL PREAMBLE The bishop and priests of this diocese share in the one priesthood of Jesus Christ by their baptism, and, in a special way,

More information

BY-LAWS OF SAINTS PETER AND PAUL PARISH PASTORAL COUNCIL Revised: April 18, Article I Name of the Organization

BY-LAWS OF SAINTS PETER AND PAUL PARISH PASTORAL COUNCIL Revised: April 18, Article I Name of the Organization BY-LAWS OF SAINTS PETER AND PAUL PARISH PASTORAL COUNCIL Revised: April 18, 2017 Article I Name of the Organization The name of the organization is the Saints Peter and Paul Parish Pastoral Council (hereinafter

More information

MORGAN BAPTIST ASSOCIATION CONSTITUTION. Article I: Name. The name of this body shall be Morgan Baptist Association. Article II: Mission

MORGAN BAPTIST ASSOCIATION CONSTITUTION. Article I: Name. The name of this body shall be Morgan Baptist Association. Article II: Mission MORGAN BAPTIST ASSOCIATION CONSTITUTION Article I: Name The name of this body shall be Morgan Baptist Association Article II: Mission SECTION 1: It is the mission of the Morgan Baptist Association to enable

More information

Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts

Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts Section 1. Purpose: (Incorporated as the Baptist Society in Gloucester by Chapter 53 of the 1811 Special Statutes of The

More information

September 3 - November 20, 2016

September 3 - November 20, 2016 September 3 - November 20, 2016 September 3 - September 4: Twenty-third Sunday in Ordinary Time Don Phillips Charles Martin Rosalie Martin Molly Wheeler Tom Donnenhoffer Steve Valle Tackett Margaret Weust

More information

TABLE OF CONTENTS. Constitution of the Diocese PREAMBLE...3. Name of the Diocese...3. Recognition of the Authority of The Episcopal Church...

TABLE OF CONTENTS. Constitution of the Diocese PREAMBLE...3. Name of the Diocese...3. Recognition of the Authority of The Episcopal Church... TABLE OF CONTENTS Constitution of the Diocese PREAMBLE.....3 ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI Name of the Diocese...3 Recognition of the Authority of The Episcopal Church...

More information

ARTICLE I. NAME This body shall be known as First Baptist Church of Hickory, Catawba County, North

ARTICLE I. NAME This body shall be known as First Baptist Church of Hickory, Catawba County, North CONSTITUTION FIRST BAPTIST CHURCH HICKORY, NORTH CAROLINA Recommendation Date: 0//0 PREAMBLE For the purpose of preserving and making secure the principles of our faith and to the end that this body be

More information

TRINITY EVANGELICAL FREE CHURCH

TRINITY EVANGELICAL FREE CHURCH TRINITY EVANGELICAL FREE CHURCH O F F I C I A L B Y L A W S APPROVED AT ANNUAL MEETING ON MAY 3 RD, 2015 Bylaws Table of Contents MEMBERSHIP... 2 A. Description of Membership... 2 B. Admission... 2 C.

More information

BYLAWS OF THE UNITED CHURCH OF CHRIST

BYLAWS OF THE UNITED CHURCH OF CHRIST 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 BYLAWS OF THE UNITED CHURCH OF CHRIST PREAMBLE 100 These

More information

Bylaws Bethlehem United Church of Christ of Ann Arbor, Michigan

Bylaws Bethlehem United Church of Christ of Ann Arbor, Michigan Amended 11/11/2018 Bylaws of Bethlehem United Church of Christ of Ann Arbor, Michigan Bethlehem United Church of Christ Bylaws TABLE OF CONTENTS Article I Name 1 Article II Purpose 1 Article III Affiliation

More information

St. Andrew's UMC Leadership /23/2017 1

St. Andrew's UMC Leadership /23/2017 1 St. Andrew's UMC Leadership 2017 1/23/2017 1 Administrative Council (members on this page have a vote) Chairperson Alex Kendall 2018 Recording Sec. Ann Whichard 2017 At-Large Members Jordan Stokes Edwards

More information

BYLAWS OF FIRST BAPTIST CHURCH OF BRYAN, TEXAS PREAMBLE ARTICLE I NAME ARTICLE II MISSION STATEMENT ARTICLE III MEMBERSHIP

BYLAWS OF FIRST BAPTIST CHURCH OF BRYAN, TEXAS PREAMBLE ARTICLE I NAME ARTICLE II MISSION STATEMENT ARTICLE III MEMBERSHIP BYLAWS OF FIRST BAPTIST CHURCH OF BRYAN, TEXAS PREAMBLE We declare and establish these Bylaws to preserve and secure the principles of our faith and to govern the Church in an orderly manner. These Bylaws

More information

The Journal of the 149th Session Since Organization 45th Session Following Merger. The North Texas Annual Conference. The United Methodist Church

The Journal of the 149th Session Since Organization 45th Session Following Merger. The North Texas Annual Conference. The United Methodist Church The Journal of the 149th Session Since Organization 45th Session Following Merger The North Texas Annual Conference of The United Methodist Church held in Plano, Texas, at St. Andrew UMC, Plano and First

More information

Lord s Supper/Nursing Home. Ministry Chairman: Kevin Broussard

Lord s Supper/Nursing Home. Ministry Chairman: Kevin Broussard Lord s Supper/Nursing Home Ministry Chairman: Kevin Broussard Calvary Baptist Church 2018 Nursing Home Assignments Deacon Leader: Kevin Broussard 318-613-5449 The deacon listed next to the date is the

More information

The Haven 831 Everett Boulevard Union City, Tennessee Tele: Fax:

The Haven 831 Everett Boulevard Union City, Tennessee Tele: Fax: The Haven 831 Everett Boulevard Union City, Tennessee 38261 Tele: 731.885.5223 Fax: 731.885.9770 www.secondbaptistuc.com May 10, 2017 Volume 27, Issue 18 Page 2 A Haven of Hope Picture not available Alan

More information

CLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CLEVELAND COUNTY BOARD OF EDUCATION (REP) BLANTON, DANNY LEE DANNY LEE BLANTON REP 07/07/2017 1827 CREEK RIDGE RD QUEEN, ROBERT PAUL ROBERT P. QUEEN REP 07/07/2017 2632 PAMLICO DR FITCH, RODNEY EUGENE

More information

Bylaws Of The Sanctuary A Georgia Non-Profit Religious Corporation

Bylaws Of The Sanctuary A Georgia Non-Profit Religious Corporation Bylaws Of The Sanctuary A Georgia Non-Profit Religious Corporation ARTICLE I Name and Principal Office The name of this Corporation is The Sanctuary. This Corporation will be further referred to in the

More information